BIOCONTROL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

23/10/2423 October 2024 Register inspection address has been changed from C/O James Cowper Llp Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX United Kingdom to C/O James Cowper Kreston 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB

View Document

22/10/2422 October 2024 Director's details changed for Dr Deborah Birx on 2024-10-21

View Document

22/10/2422 October 2024 Director's details changed for Mr Jules Haimovitz on 2024-10-21

View Document

05/10/245 October 2024 Full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Termination of appointment of James Cowper Trustees Limited as a secretary on 2024-05-23

View Document

01/12/231 December 2023 Confirmation statement made on 2023-10-21 with updates

View Document

20/11/2320 November 2023 Change of details for Ampliphi Biosciences Corporation as a person with significant control on 2023-10-21

View Document

13/11/2313 November 2023 Full accounts made up to 2022-12-31

View Document

19/10/2319 October 2023 Termination of appointment of Erin Lee Michelle Butler as a director on 2023-05-01

View Document

19/10/2319 October 2023 Appointment of Dr Deborah Birx as a director on 2023-07-10

View Document

19/10/2319 October 2023 Termination of appointment of Brian Varnum as a director on 2023-07-10

View Document

18/11/2218 November 2022 Termination of appointment of Todd Robert Patrick as a director on 2022-11-16

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

24/03/2224 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

06/01/226 January 2022 Confirmation statement made on 2021-10-21 with updates

View Document

06/01/226 January 2022 Appointment of Mr Jules Haimovitz as a director on 2021-06-07

View Document

06/01/226 January 2022 Appointment of Mr Brian Varnum as a director on 2021-08-02

View Document

04/02/214 February 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MR TODD ROBERT PATRICK

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL GRINT

View Document

22/01/2022 January 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM MILL HOUSE OVERBRIDGE SQUARE, HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5UX

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES ALEXANDER GRINT / 01/10/2018

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

07/11/177 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/11/2017

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMPLIPHI BIOSCIENCES CORPORATION

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR PAUL CHARLES ALEXANDER GRINT

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SALKA

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED STEVE ROBERT MARTIN

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BOSHER

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED DAVID EARL BOSHER

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MICHAEL SCOTT SALKA

View Document

01/12/151 December 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

04/07/154 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/11/147 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/11/143 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP YOUNG

View Document

05/11/135 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WILLIAMS

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/11/1214 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/09/1217 September 2012 SECT 519

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM C/O JAMES COWPER LLP MILL HOUSE OVERBRIDGE SQUARE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5UX UNITED KINGDOM

View Document

03/01/123 January 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR PHILIP JOSEPH YOUNG

View Document

16/11/1116 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD CAPPABIANCA

View Document

16/11/1116 November 2011 SAIL ADDRESS CHANGED FROM: NEW KINGS COURT TOLLGATE TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM

View Document

16/11/1116 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/11/112 November 2011 CORPORATE SECRETARY APPOINTED JAMES COWPER TRUSTEES LIMITED

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY DAVID POSTON

View Document

27/10/1127 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/10/1127 October 2011 SAIL ADDRESS CHANGED FROM: NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG ENGLAND

View Document

27/10/1127 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM WATCHMAKER COURT 33 ST JOHNS LANE LONDON EC1M 4DB

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/03/118 March 2011 SECRETARY APPOINTED DAVID POSTON

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED EDWARD CHARLES CAPPABIANCA

View Document

09/02/119 February 2011 ADOPT ARTICLES 06/01/2011

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED JEREMY LAWRENCE CURNOCK-COOK

View Document

18/01/1118 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/01/1118 January 2011 06/01/11 STATEMENT OF CAPITAL GBP 216734.59

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR ERIK ANGGARD

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL EVANS

View Document

18/01/1118 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HARPER

View Document

18/01/1118 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/01/1118 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/01/1118 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY TUULA MILANEN

View Document

30/12/1030 December 2010 ADOPT ARTICLES 08/12/2010

View Document

15/11/1015 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLINE ANN WILLIAMS / 01/10/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES FORRESTER EVANS / 01/10/2010

View Document

04/11/104 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 06/04/06 STATEMENT OF CAPITAL GBP 140527.38

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/10/1027 October 2010 PREVSHO FROM 31/12/2010 TO 30/09/2010

View Document

15/09/1015 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/06/109 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/11/0916 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLINE ANN WILLIAMS / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES FORRESTER EVANS / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VAUGHAN SCOTT / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ERIK ANGGARD / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID RICHARD HARPER / 20/10/2009

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TUULA KRISTIINA MILANEN / 20/10/2009

View Document

13/08/0913 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/05/0920 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY CAROLINE WILLIAMS

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/06/084 June 2008 DIRECTOR APPOINTED DR DAVID HARPER

View Document

21/05/0821 May 2008 SECRETARY APPOINTED TUULA KRISTIINA MILANEN

View Document

15/02/0815 February 2008 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/12/07

View Document

14/02/0814 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

18/12/0718 December 2007 NC INC ALREADY ADJUSTED 03/09/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 NC INC ALREADY ADJUSTED 03/09/07

View Document

01/11/071 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0716 October 2007 NC INC ALREADY ADJUSTED 03/09/07

View Document

16/10/0716 October 2007 £ NC 120000/183230 03/09

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: BUCHANANS LATIMER HOUSE 5 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BH

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/05/0716 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 NC INC ALREADY ADJUSTED 17/01/07

View Document

15/03/0715 March 2007 £ NC 100000/120000 17/01

View Document

14/02/0714 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: CRANFIELD INNOVATION CENTRE UNIVERSITY WAY CRANFIELD TECHNOLOGY CENTRE CRANFIELD BEDFORDSHIRE MK43 0BT

View Document

18/10/0518 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 SEC/DIR APPOINTED 22/09/05

View Document

04/10/054 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0518 January 2005 RETURN MADE UP TO 20/10/04; CHANGE OF MEMBERS

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 20/10/03; CHANGE OF MEMBERS

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

19/04/0319 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: UNIT 9-10 MANOR COURT BARNES WALLIS ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5GT

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

10/08/0210 August 2002 ISSUE BONUS SHARES 12/07/02

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 15 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA

View Document

13/11/0113 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 S-DIV 14/08/01

View Document

04/09/014 September 2001 £ NC 10000/100000 14/08

View Document

04/09/014 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

04/09/014 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/014 September 2001 £ NC 100000/190000 14/08/01

View Document

04/09/014 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/09/014 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

23/08/0123 August 2001 REGISTERED OFFICE CHANGED ON 23/08/01 FROM: 29A BRIDGE STREET PINNER MIDDLESEX HA5 3HR

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

26/10/9726 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company